Search icon

SOUTHERN BELLE DAIRY CO., INC.

Company Details

Name: SOUTHERN BELLE DAIRY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1999 (25 years ago)
Organization Date: 23 Nov 1999 (25 years ago)
Last Annual Report: 29 Jun 2001 (24 years ago)
Organization Number: 0483891
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 607 EAST BOURNE AVE, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 800000

Director

Name Role
Marshall T Reynolds Director
Martin P Shearer Director
Kirby Taylor Director
Philip Cline Director
P Todd Shell Director

Vice President

Name Role
Gene Kennedy Vice President

Treasurer

Name Role
Chris Altmaier Treasurer

President

Name Role
Martin P Shearer President

Secretary

Name Role
Kirby Taylor Secretary

Incorporator

Name Role
THOMAS J. MURRAY Incorporator

Registered Agent

Name Role
MARTIN P. SHEARER Registered Agent

Former Company Names

Name Action
SB ACQUISITION CORP. Merger
SB ACQUISITION, INC. Old Name

Filings

Name File Date
Articles of Merger 2002-02-22
Articles of Merger 2002-02-22
Articles of Incorporation 2002-02-07
Statement of Change 2002-02-06
Annual Report 2001-08-03
Annual Report 2000-08-08
Amendment 1999-12-08
Articles of Incorporation 1999-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104311329 0452110 1989-09-08 544 E. MAIN ST., MOREHEAD, KY, 40351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-08
Case Closed 1989-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-10-04
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-04
Abatement Due Date 1989-11-13
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-10-04
Abatement Due Date 1989-11-13
Nr Instances 1
Nr Exposed 11
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-04
Abatement Due Date 1989-11-13
Nr Instances 1
Nr Exposed 11

Sources: Kentucky Secretary of State